GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED

GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOUCESTER HEALTHCARE PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04341298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED located?

    Registered Office Address
    Part First Floor
    1 Grenfell Road
    SL6 1HN Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Little on Dec 08, 2025

    2 pagesCH01

    Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Emeka Ikechi Ehenulo as a secretary on Mar 20, 2024

    1 pagesTM02

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Mr Ian Tayler on Feb 11, 2020

    2 pagesCH01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Frank Manfred Schramm as a director on Jan 17, 2019

    1 pagesTM01

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Desmond Mark
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    ScotlandIrish264714210001
    KARSSEMAKERS, Elisabeth Helena Maria
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    NetherlandsDutch342144250001
    LITTLE, Richard Geoffrey, Mr.
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish151062990002
    RAE, Neil, Mr.
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritish119437600003
    ALLCOCK, Christopher
    8 Barrasford Drive
    Wideopen
    NE13 6JG Newcastle Upon Tyne
    Secretary
    8 Barrasford Drive
    Wideopen
    NE13 6JG Newcastle Upon Tyne
    British63190270001
    DENVER, David Anthony
    120 Saran Wood
    IRISH Bray
    Co Wicklow
    Ireland
    Secretary
    120 Saran Wood
    IRISH Bray
    Co Wicklow
    Ireland
    Irish111414330001
    EHENULO, Emeka Ikechi
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Secretary
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    180988700001
    GATFORD, Mark Laurence
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    Secretary
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    British134587070001
    RAFIQ, Aftab
    4 Chesterfield Road
    TW15 2NA Ashford
    Middlesex
    Secretary
    4 Chesterfield Road
    TW15 2NA Ashford
    Middlesex
    British111976620001
    TAYLER, Ian
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    169200050001
    WALTON, Nicola
    187 Abbots Way
    NE29 8LS North Shields
    Tyne & Wear
    Secretary
    187 Abbots Way
    NE29 8LS North Shields
    Tyne & Wear
    British86771660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    APPLETON, Stephen
    32 Pembroke Drive
    Ingleby Barwick
    TS17 5BB Stockton On Tees
    Cleveland
    Director
    32 Pembroke Drive
    Ingleby Barwick
    TS17 5BB Stockton On Tees
    Cleveland
    United KingdomBritish70707180001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BOLDEN, Ian Anthony
    The Old Seven Stars
    Newtown
    BA15 1NE Bradford On Avon
    Wiltshire
    Director
    The Old Seven Stars
    Newtown
    BA15 1NE Bradford On Avon
    Wiltshire
    EnglandBritish37639580001
    BRENNECKE, Karen
    Deidesheimer Strasse 34
    FOREIGN Stuttgart
    70499
    Germany
    Director
    Deidesheimer Strasse 34
    FOREIGN Stuttgart
    70499
    Germany
    Germany119220980001
    BULLEY, Ian
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    EnglandBritish151379810001
    CONLON, David
    Flat 87
    74 Backchurch Lane
    E1 1LX London
    Director
    Flat 87
    74 Backchurch Lane
    E1 1LX London
    British123212490001
    DALGEISH, Bruce Warren
    Abinger Road
    RH5 6HD Coldharbour
    Post Box House
    Director
    Abinger Road
    RH5 6HD Coldharbour
    Post Box House
    UkBritish147654180001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    United KingdomBritish3792100001
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish77844000001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    EGGERT, Herbert Alfred Lienhard
    Rossbachstrasse 38
    FOREIGN Stuttgart
    70499
    Germany
    Director
    Rossbachstrasse 38
    FOREIGN Stuttgart
    70499
    Germany
    German97985340001
    ESSON, Alasdair Robert
    First Avenue
    Bearsden
    G61 2JD Glasgow
    27
    Strathclyde
    Director
    First Avenue
    Bearsden
    G61 2JD Glasgow
    27
    Strathclyde
    British129410510001
    FELDMAN, Kevin Patrick
    140 Bye Mead
    Emersons Green
    BS16 7DQ Bristol
    Director
    140 Bye Mead
    Emersons Green
    BS16 7DQ Bristol
    EnglandBritish82544390001
    KAUFHOLD, Bernard Michael
    38 Rosemont Road
    TW10 6QL Richmond
    Surrey
    Director
    38 Rosemont Road
    TW10 6QL Richmond
    Surrey
    United KingdomAustralian11920770003
    NAAFS, Albert Hendrik
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    NetherlandsDutch197964340001
    O'NEIL, Charles
    7 Nether Mount
    GU2 4LL Guildford
    Surrey
    Director
    7 Nether Mount
    GU2 4LL Guildford
    Surrey
    Australian79884240001
    PEERBACCUS, Yusuf Mohamed
    Windmere Gardens
    IG4 5BZ Redbridge
    56
    Essex
    United Kingdom
    Director
    Windmere Gardens
    IG4 5BZ Redbridge
    56
    Essex
    United Kingdom
    EnglandBritish264514140001
    REID, Kenneth
    8 Weston Way
    GU22 8RW Pyrford
    Surrey
    Director
    8 Weston Way
    GU22 8RW Pyrford
    Surrey
    British79884150001
    SCHRAMM, Frank Manfred
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    GermanyGerman192985020001
    SCHRAMM, Frank Manfred
    Wingertspfad 8
    65474 Bischofsheim
    Germany
    Director
    Wingertspfad 8
    65474 Bischofsheim
    Germany
    GermanyGerman192985020001
    SHARPE, Tim Frank
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    EnglandBritish237083390001
    SPEER, Arne
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    GermanyGerman169358780001

    Who are the persons with significant control of GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Apr 06, 2016
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    No
    Legal FormA Private Limited Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04341295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0